Company NameCommunications & Power Industries Europe Limited
DirectorsLaura Kowalchik and Tristan Lefebvre
Company StatusActive
Company Number03069014
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Previous NameAppearflower Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Laura Kowalchik
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed03 March 2023(27 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMr Tristan Lefebvre
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(28 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameJustin Cresey Davidson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(1 week, 5 days after company formation)
Appointment Duration2 days (resigned 30 June 1995)
RoleTrainee Solicitor
Correspondence Address62 Harvard Court
West Hampstead
London
NW6 1HN
Director NameWilliam Wymond David Rawley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(1 week, 5 days after company formation)
Appointment Duration2 days (resigned 30 June 1995)
RoleTrainee Solicitor
Correspondence Address50 Muncaster Road
London
SW11 6NU
Secretary NameWilliam Wymond David Rawley
NationalityBritish
StatusResigned
Appointed28 June 1995(1 week, 5 days after company formation)
Appointment Duration2 days (resigned 30 June 1995)
RoleTrainee Solicitor
Correspondence Address50 Muncaster Road
London
SW11 6NU
Director NameShirazali Merali Rashid Dewji
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 weeks after company formation)
Appointment Duration19 years, 9 months (resigned 31 March 2015)
RoleArea Manager
Country of ResidenceSwitzerland
Correspondence AddressGubelweg 17 6315
Oberaegeri
Switzerland
Director NameAlphonse Dominic Wilunowski
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1995(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 11 June 1999)
RoleManager
Correspondence Address72 View Street Los Altos
California 94022 Santa Clara County
United States Of America
Secretary NameShirazali Merali Rashid Dewji
NationalityBritish
StatusResigned
Appointed30 June 1995(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 1997)
RoleArea Manager
Correspondence AddressChaesigass 7
6331 Huenenberg
Switzerland
Secretary NameAlphonse Dominic Wilunowski
NationalityAmerican
StatusResigned
Appointed30 June 1995(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 11 June 1999)
RoleManager
Correspondence Address72 View Street Los Altos
California 94022 Santa Clara County
United States Of America
Director NameRudolf Karl Georg Ander
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed13 July 1995(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 1999)
RoleManager Finance And Administra
Correspondence AddressRosrainstrasse 83
Hausen A Albis
Switzerland Ch 8915
Secretary NameAnn Celine Hardy
NationalityBritish
StatusResigned
Appointed25 July 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 1997)
RoleCustomer Services Supervisor
Correspondence Address15 New Court
Chertsey Road
Addlestone
Surrey
KT15 2EE
Secretary NamePeter Stuart Gardiner
NationalityBritish
StatusResigned
Appointed13 June 1997(1 year, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2000)
RoleAccountant
Correspondence Address26 Long Mickle
Little Sandhurst
Berkshire
GU47 8QW
Director NameJohn Beighley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1999(3 years, 12 months after company formation)
Appointment Duration20 years, 2 months (resigned 02 September 2019)
RoleVice President Of Sales
Country of ResidenceUnited States
Correspondence Address811 Hansen Way
Palo Alto
California
94303
Director NameLynn Harvey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1999(3 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2001)
RoleChief Financial Officer
Correspondence Address607 Hansen Way
Palo Alto
California
94303
Secretary NameJohn Beighley
NationalityAmerican
StatusResigned
Appointed11 June 1999(3 years, 12 months after company formation)
Appointment Duration20 years, 2 months (resigned 02 September 2019)
RoleVice President Of Sales
Country of ResidenceUnited States
Correspondence Address811 Hansen Way
Palo Alto
California
94303
Secretary NameMalcolm Trevor Gore
NationalityBritish
StatusResigned
Appointed14 November 2000(5 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 28 September 2018)
RoleCompany Director
Correspondence Address71 Cottimore Avenue
Walton-On-Thames
Surrey
KT12 2AF
Director NameJoel Littman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2001(6 years, 3 months after company formation)
Appointment Duration16 years (resigned 29 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address811 Hansen Way
Palo Alto
California 94303
United States
Director NameMr Wolfgang Alfred Tschunke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed04 March 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 February 2024)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address31 Hohenadstr
D-85737 Ismaning
Germany
Director NameMr Robert Kemp
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2017(22 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address811 Hansen Way
Palo Alto
California 94303
United States
Secretary NameMr Stephen Paul Mummert
StatusResigned
Appointed28 September 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 2024)
RoleCompany Director
Correspondence AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecpii.com

Location

Registered AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

155.6k at £1Communications & Power Industries Subsidiary Holdings Llc
100.00%
Ordinary

Financials

Year2014
Turnover£20,030,217
Gross Profit£2,854,805
Net Worth£6,965,838
Cash£1,180,779
Current Liabilities£1,704,990

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

19 February 1996Delivered on: 27 February 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits together with all interest in account no 58412499. see the mortgage charge document for full details.
Outstanding
7 November 1995Delivered on: 10 November 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. Bid number 23745203. see the mortgage charge document for full details.
Outstanding

Filing History

26 June 2020Full accounts made up to 27 September 2019 (24 pages)
25 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
2 September 2019Termination of appointment of John Beighley as a director on 2 September 2019 (1 page)
2 September 2019Termination of appointment of John Beighley as a secretary on 2 September 2019 (1 page)
26 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
15 May 2019Full accounts made up to 28 September 2018 (29 pages)
5 October 2018Appointment of Mr Stephen Paul Mummert as a secretary on 28 September 2018 (2 pages)
5 October 2018Termination of appointment of Malcolm Trevor Gore as a secretary on 28 September 2018 (1 page)
29 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
6 March 2018Full accounts made up to 29 September 2017 (27 pages)
6 October 2017Appointment of Mr Robert Kemp as a director on 29 September 2017 (2 pages)
6 October 2017Appointment of Mr Robert Kemp as a director on 29 September 2017 (2 pages)
5 October 2017Termination of appointment of Joel Littman as a director on 29 September 2017 (1 page)
5 October 2017Termination of appointment of Joel Littman as a director on 29 September 2017 (1 page)
18 September 2017Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Abbey House Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 18 September 2017 (1 page)
18 September 2017Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Abbey House Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 18 September 2017 (1 page)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
13 February 2017Full accounts made up to 30 September 2016 (29 pages)
13 February 2017Full accounts made up to 30 September 2016 (29 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 155,612
(6 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 155,612
(6 pages)
5 February 2016Full accounts made up to 2 October 2015 (19 pages)
5 February 2016Full accounts made up to 2 October 2015 (19 pages)
3 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Wolfgang Tschunke
(5 pages)
3 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Wolfgang Tschunke
(5 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 155,612
(6 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 155,612
(6 pages)
17 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Wolfgang Alfred Tschunke.
(5 pages)
17 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Wolfgang Alfred Tschunke.
(5 pages)
2 April 2015Termination of appointment of Shirazali Merali Rashid Dewji as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Shirazali Merali Rashid Dewji as a director on 31 March 2015 (1 page)
10 March 2015Appointment of Mr Wolfgang Alfred Tschunke as a director on 4 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/2015.
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/2015 and 03/07/2015
(3 pages)
10 March 2015Appointment of Mr Wolfgang Alfred Tschunke as a director on 4 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/2015.
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/2015 and 03/07/2015
(3 pages)
10 March 2015Appointment of Mr Wolfgang Alfred Tschunke as a director on 4 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/2015.
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/2015 and 03/07/2015
(3 pages)
20 January 2015Full accounts made up to 3 October 2014 (18 pages)
20 January 2015Full accounts made up to 3 October 2014 (18 pages)
20 January 2015Full accounts made up to 3 October 2014 (18 pages)
17 June 2014Registered office address changed from Walton Reach 28 Manor Road Walton-on-Thames Surrey KT12 2PF on 17 June 2014 (1 page)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 155,612
(6 pages)
17 June 2014Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 17 June 2014 (1 page)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 155,612
(6 pages)
17 June 2014Registered office address changed from Walton Reach 28 Manor Road Walton-on-Thames Surrey KT12 2PF on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 17 June 2014 (1 page)
23 December 2013Full accounts made up to 27 September 2013 (17 pages)
23 December 2013Full accounts made up to 27 September 2013 (17 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
28 January 2013Full accounts made up to 28 September 2012 (17 pages)
28 January 2013Full accounts made up to 28 September 2012 (17 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
13 January 2012Full accounts made up to 30 September 2011 (15 pages)
13 January 2012Full accounts made up to 30 September 2011 (15 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
12 January 2011Full accounts made up to 1 October 2010 (15 pages)
12 January 2011Full accounts made up to 1 October 2010 (15 pages)
12 January 2011Full accounts made up to 1 October 2010 (15 pages)
29 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
29 June 2010Registered office address changed from Walton Reach 28 Manor Road Walton-on-Thames Surrey KT12 2PF on 29 June 2010 (1 page)
29 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
29 June 2010Registered office address changed from Walton Reach 28 Manor Road Walton-on-Thames Surrey KT12 2PF on 29 June 2010 (1 page)
29 June 2010Director's details changed for Joel Littman on 16 June 2010 (2 pages)
29 June 2010Director's details changed for John Beighley on 16 June 2010 (2 pages)
29 June 2010Director's details changed for Joel Littman on 16 June 2010 (2 pages)
29 June 2010Registered office address changed from Cpi Houses, 4 Walton Lodge Bridge Street Walton on Thames Surrey KT12 1BT on 29 June 2010 (1 page)
29 June 2010Director's details changed for John Beighley on 16 June 2010 (2 pages)
29 June 2010Registered office address changed from Cpi Houses, 4 Walton Lodge Bridge Street Walton on Thames Surrey KT12 1BT on 29 June 2010 (1 page)
28 June 2010Director's details changed for Shirazali Merali Rashid Dewji on 16 June 2010 (2 pages)
28 June 2010Director's details changed for Shirazali Merali Rashid Dewji on 16 June 2010 (2 pages)
8 January 2010Full accounts made up to 2 October 2009 (16 pages)
8 January 2010Full accounts made up to 2 October 2009 (16 pages)
8 January 2010Full accounts made up to 2 October 2009 (16 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
5 February 2009Full accounts made up to 3 October 2008 (16 pages)
5 February 2009Full accounts made up to 3 October 2008 (16 pages)
5 February 2009Full accounts made up to 3 October 2008 (16 pages)
2 July 2008Full accounts made up to 28 September 2007 (16 pages)
2 July 2008Full accounts made up to 28 September 2007 (16 pages)
24 June 2008Return made up to 16/06/08; full list of members (4 pages)
24 June 2008Return made up to 16/06/08; full list of members (4 pages)
18 June 2007Return made up to 16/06/07; full list of members (3 pages)
18 June 2007Return made up to 16/06/07; full list of members (3 pages)
2 February 2007Full accounts made up to 30 September 2006 (15 pages)
2 February 2007Full accounts made up to 30 September 2006 (15 pages)
16 June 2006Return made up to 16/06/06; full list of members (3 pages)
16 June 2006Return made up to 16/06/06; full list of members (3 pages)
8 May 2006Full accounts made up to 30 September 2005 (15 pages)
8 May 2006Full accounts made up to 30 September 2005 (15 pages)
7 July 2005Return made up to 16/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
7 July 2005Return made up to 16/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
25 April 2005Registered office changed on 25/04/05 from: 28 manor road walton on thames surrey KT12 2QF (1 page)
25 April 2005Registered office changed on 25/04/05 from: 28 manor road walton on thames surrey KT12 2QF (1 page)
31 March 2005Full accounts made up to 1 October 2004 (15 pages)
31 March 2005Full accounts made up to 1 October 2004 (15 pages)
31 March 2005Full accounts made up to 1 October 2004 (15 pages)
23 June 2004Return made up to 16/06/04; full list of members (8 pages)
23 June 2004Return made up to 16/06/04; full list of members (8 pages)
9 January 2004Full accounts made up to 3 October 2003 (15 pages)
9 January 2004Full accounts made up to 3 October 2003 (15 pages)
9 January 2004Full accounts made up to 3 October 2003 (15 pages)
20 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2003Full accounts made up to 27 September 2002 (17 pages)
20 February 2003Full accounts made up to 27 September 2002 (17 pages)
21 June 2002Return made up to 16/06/02; full list of members (8 pages)
21 June 2002Return made up to 16/06/02; full list of members (8 pages)
18 April 2002Full accounts made up to 28 September 2001 (17 pages)
18 April 2002Full accounts made up to 28 September 2001 (17 pages)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 October 2001Secretary's particulars changed;director's particulars changed (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Secretary's particulars changed;director's particulars changed (1 page)
4 October 2001Director resigned (1 page)
26 June 2001Return made up to 16/06/01; full list of members (7 pages)
26 June 2001Return made up to 16/06/01; full list of members (7 pages)
27 March 2001Full accounts made up to 29 September 2000 (29 pages)
27 March 2001Full accounts made up to 29 September 2000 (29 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
14 July 2000Return made up to 16/06/00; full list of members (7 pages)
14 July 2000Return made up to 16/06/00; full list of members (7 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Secretary resigned (1 page)
2 March 2000Full accounts made up to 1 October 1999 (17 pages)
2 March 2000Full accounts made up to 1 October 1999 (17 pages)
2 March 2000Full accounts made up to 1 October 1999 (17 pages)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned (1 page)
28 June 1999Return made up to 16/06/99; no change of members (4 pages)
28 June 1999Return made up to 16/06/99; no change of members (4 pages)
15 January 1999Full accounts made up to 2 October 1998 (17 pages)
15 January 1999Full accounts made up to 2 October 1998 (17 pages)
15 January 1999Full accounts made up to 2 October 1998 (17 pages)
1 June 1998Secretary's particulars changed (1 page)
1 June 1998Secretary's particulars changed (1 page)
12 February 1998Full accounts made up to 3 October 1997 (17 pages)
12 February 1998Full accounts made up to 3 October 1997 (17 pages)
12 February 1998Full accounts made up to 3 October 1997 (17 pages)
10 April 1997Full accounts made up to 30 September 1996 (21 pages)
10 April 1997Full accounts made up to 30 September 1996 (21 pages)
31 January 1997Memorandum and Articles of Association (18 pages)
31 January 1997Memorandum and Articles of Association (18 pages)
16 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1997Ad 23/08/96--------- £ si 155610@1=155610 £ ic 2/155612 (2 pages)
16 January 1997Nc inc already adjusted 23/08/96 (1 page)
16 January 1997Nc inc already adjusted 23/08/96 (1 page)
16 January 1997Ad 23/08/96--------- £ si 155610@1=155610 £ ic 2/155612 (2 pages)
16 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 June 1996Return made up to 16/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 June 1996Return made up to 16/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 February 1996Particulars of mortgage/charge (4 pages)
27 February 1996Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
16 August 1995Registered office changed on 16/08/95 from: 21 wilson street london EC2M 2TQ (1 page)
16 August 1995New director appointed (4 pages)
16 August 1995Registered office changed on 16/08/95 from: 21 wilson street london EC2M 2TQ (1 page)
16 August 1995New director appointed (4 pages)
8 August 1995New secretary appointed (4 pages)
8 August 1995New secretary appointed (4 pages)
31 July 1995Accounting reference date notified as 30/09 (1 page)
31 July 1995Accounting reference date notified as 30/09 (1 page)
19 July 1995New director appointed (4 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
19 July 1995New secretary appointed;director resigned;new director appointed (4 pages)
19 July 1995New secretary appointed;director resigned;new director appointed (4 pages)
19 July 1995New director appointed (4 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
7 July 1995Registered office changed on 07/07/95 from: 1 mitchell lane bristol BS1 6JS (1 page)
7 July 1995Registered office changed on 07/07/95 from: 1 mitchell lane bristol BS1 6JS (1 page)
7 July 1995Director resigned;new director appointed (4 pages)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
7 July 1995Director resigned;new director appointed (4 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
5 July 1995Memorandum and Articles of Association (24 pages)
5 July 1995Memorandum and Articles of Association (24 pages)
4 July 1995Company name changed appearflower LIMITED\certificate issued on 04/07/95 (4 pages)
4 July 1995Company name changed appearflower LIMITED\certificate issued on 04/07/95 (4 pages)
16 June 1995Incorporation (12 pages)
16 June 1995Incorporation (12 pages)